UKBizDB.co.uk

BARTONS.CO.UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bartons.co.uk Limited. The company was founded 22 years ago and was given the registration number 04333307. The firm's registered office is in DEVON. You can find them at 20 Fore Street, Kingsbridge, Devon, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:BARTONS.CO.UK LIMITED
Company Number:04333307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:20 Fore Street, Kingsbridge, Devon, TQ7 1NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Fore Street, Kingsbridge, Devon, TQ7 1NZ

Secretary01 October 2018Active
20, Fore Street, Kingsbridge, Devon, United Kingdom, TQ7 1NZ

Director11 July 2006Active
20 Fore Street, Kingsbridge, Devon, TQ7 1NZ

Director01 January 2022Active
20, Fore Street, Kingsbridge, Devon, United Kingdom, TQ7 1NZ

Director21 June 2002Active
20 Fore Street, Kingsbridge, Devon, TQ7 1NZ

Director12 September 2023Active
20 Fore Street, Kingsbridge, Devon, TQ7 1NZ

Director09 October 2019Active
20, Fore Street, Kingsbridge, Devon, United Kingdom, TQ7 1NZ

Director11 July 2006Active
20 Fore Street, Kingsbridge, Devon, TQ7 1NZ

Director02 January 2019Active
20 Fore Street, Kingsbridge, Devon, TQ7 1NZ

Director01 July 2019Active
20, Fore Street, Kingsbridge, Devon, United Kingdom, TQ7 1NZ

Secretary30 May 2014Active
20 Fore Street, Kingsbridge, Devon, TQ7 1NZ

Secretary05 June 2013Active
Herbs Garden, Hope Cove, Kingsbridge, TQ7 3HB

Secretary04 December 2001Active
Buttville House, Derby Road, Kingsbridge, TQ7 1JL

Secretary19 September 2002Active
20 Fore Street, Kingsbridge, Devon, TQ7 1NZ

Secretary23 November 2017Active
20, Fore Street, Kingsbridge, Devon, United Kingdom, TQ7 1NZ

Secretary23 November 2017Active
Central House, 582-586 Kingsbury Road, Birmingham, B24 9ND

Corporate Secretary04 December 2001Active
16 Old School Lane, Bristol, United Kingdom, BS8 4TY

Director17 July 2002Active
4, Orchard Terrace, Lower Contour Road, Kingswear, Dartmouth, United Kingdom, TQ6 0AW

Director01 July 2010Active
20 Fore Street, Kingsbridge, Devon, TQ7 1NZ

Director13 August 2013Active
20 Fore Street, Kingsbridge, Devon, TQ7 1NZ

Director02 January 2019Active
Green Tiles, Galmpton, Kingsbridge, TQ7 3EY

Director04 December 2001Active
20, Fore Street, Kingsbridge, Devon, United Kingdom, TQ7 1NZ

Director04 December 2001Active
20 Fore Street, Kingsbridge, Devon, TQ7 1NZ

Director01 July 2019Active
1, Cotmore Close, Chillington, Kingsbridge, United Kingdom, TQ7 2JN

Director11 July 2006Active
20 Fore Street, Kingsbridge, Devon, TQ7 1NZ

Director23 January 2018Active
20, Fore Street, Kingsbridge, Devon, United Kingdom, TQ7 1NZ

Director02 January 2019Active
20, Fore Street, Kingsbridge, Devon, United Kingdom, TQ7 1NZ

Director01 July 2019Active
Flat 6 Hillsborough, Mannamead, Plymouth, PL4 7AR

Director17 July 2002Active
20 Fore Street, Kingsbridge, Devon, TQ7 1NZ

Director11 June 2013Active
Central House, 582-586 Kingsbury Road, Birmingham, West Midlands, B24 9ND

Corporate Director04 December 2001Active

People with Significant Control

Mr Raymond Charles Svend O'Connell Hayes
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:United Kingdom
Address:Buttville House, Derby Road, Kingsbridge, United Kingdom, TQ7 1JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lee Maurice Hassall
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:Lower Tredis Farm, Sheviock, Torpoint, United Kingdom, PL11 3ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Mortgage

Mortgage satisfy charge full.

Download
2023-12-14Mortgage

Mortgage satisfy charge full.

Download
2023-11-30Resolution

Resolution.

Download
2023-11-30Resolution

Resolution.

Download
2023-11-15Incorporation

Memorandum articles.

Download
2023-11-14Persons with significant control

Cessation of a person with significant control.

Download
2023-11-13Capital

Capital alter shares subdivision.

Download
2023-11-13Capital

Capital alter shares subdivision.

Download
2023-11-13Capital

Capital variation of rights attached to shares.

Download
2023-11-13Capital

Capital name of class of shares.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-02Officers

Appoint person director company with name date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.